HURSTWAY INVESTMENT COMPANY LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6EW

Company number 00344034
Status Active
Incorporation Date 5 September 1938
Company Type Private Limited Company
Address MOUNTVIEW HOUSE, 151 HIGH STREET, SOUTHGATE, LONDON, N14 6EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of HURSTWAY INVESTMENT COMPANY LIMITED are www.hurstwayinvestmentcompany.co.uk, and www.hurstway-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and one months. Hurstway Investment Company Limited is a Private Limited Company. The company registration number is 00344034. Hurstway Investment Company Limited has been working since 05 September 1938. The present status of the company is Active. The registered address of Hurstway Investment Company Limited is Mountview House 151 High Street Southgate London N14 6ew. . BRAY, Maria Magdalena is a Secretary of the company. BRAY, Maria Magdalena is a Director of the company. SINCLAIR, Duncan Morrall is a Director of the company. Secretary LANGLEY, Kenneth James has been resigned. Director LANGRISH-SMITH, Keith has been resigned. Director MAUNDER TAYLOR, Christopher has been resigned. Director MURPHY, Jacqueline Louise has been resigned. Director SINCLAIR, Frank Peter has been resigned. Director SINCLAIR, Walter Duncan Irving has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRAY, Maria Magdalena
Appointed Date: 01 September 1996

Director
BRAY, Maria Magdalena
Appointed Date: 01 April 2004
64 years old

Director

Resigned Directors

Secretary
LANGLEY, Kenneth James
Resigned: 31 August 1996

Director
LANGRISH-SMITH, Keith
Resigned: 17 December 2012
77 years old

Director
MAUNDER TAYLOR, Christopher
Resigned: 30 September 2006
Appointed Date: 01 January 1992
78 years old

Director
MURPHY, Jacqueline Louise
Resigned: 31 August 2010
Appointed Date: 01 September 1995
64 years old

Director
SINCLAIR, Frank Peter
Resigned: 09 November 1994
109 years old

Director
SINCLAIR, Walter Duncan Irving
Resigned: 11 August 1999
112 years old

Persons With Significant Control

Mountview Estates Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HURSTWAY INVESTMENT COMPANY LIMITED Events

21 Sep 2016
Full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
03 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

22 Sep 2015
Full accounts made up to 31 March 2015
25 Sep 2014
Full accounts made up to 31 March 2014
...
... and 70 more events
29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Return made up to 26/08/87; full list of members

19 Sep 1986
Full accounts made up to 31 March 1986

19 Sep 1986
Return made up to 27/08/86; full list of members

05 Sep 1938
Certificate of incorporation

HURSTWAY INVESTMENT COMPANY LIMITED Charges

7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 46 rugby avenue, sudbury, brent, london. Title no. P…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 46 waverley gardens, ealing, london, NW10 title no…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 94 iveagh avenue, NW10 3 and 4 iveagh terrace NW10…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 18 brentmead gardens, ealing, london. NW10 title no…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 156 mavell road, greenford, ealing, london. Title…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 4 midholm, wembley, brent, london title no. Mx…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 5 park view, wembley, brent, london title no. Mx…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 rosecroft road, southall, ealing, london. Title no mx…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 44 rosecroft rd, southall, ealing, london. Title no…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 54 rothesay avenue, greenford, ealing, london title…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 33 upper town road, greenford, ealing, london title…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 12 bispham road, ealing, london, NW10 title no mx…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold…
7 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 10 lulworth avenue, osterley, hounslow, london title…